Company NamePendle UK Limited
Company StatusDissolved
Company Number04848612
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anne Marie Staples
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pendle House,Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pendle House,Castle Hill
Prestbury
Cheshire
SK10 4AR
Secretary NameMrs Anne Marie Staples
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Pendle House,Castle Hill
Prestbury
Cheshire
SK10 4AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address5 Land Lane
Wilmslow
SK9 1DG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

8 at £1Brian Lynn Staples
80.00%
Ordinary
2 at £1Anne Marie Staples
20.00%
Ordinary

Financials

Year2014
Net Worth£119,575
Cash£120,399
Current Liabilities£50,534

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
5 December 2022Application to strike the company off the register (1 page)
25 November 2022Registered office address changed from 10 Pendle House,Castle Hill Prestbury Cheshire SK10 4AR United Kingdom to 5 Land Lane Wilmslow SK9 1DG on 25 November 2022 (1 page)
18 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 30 September 2021 (12 pages)
30 September 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
19 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
1 July 2021Director's details changed for Mr Brian Lynn Staples on 1 July 2021 (2 pages)
1 July 2021Director's details changed for Mrs Anne Marie Staples on 1 July 2021 (2 pages)
1 July 2021Director's details changed for Mr Brian Lynn Staples on 1 July 2021 (2 pages)
1 July 2021Secretary's details changed for Mrs Anne Marie Staples on 1 July 2021 (1 page)
1 July 2021Director's details changed for Mrs Anne Marie Staples on 1 July 2021 (2 pages)
1 July 2021Registered office address changed from Pendle House, 10 Castle Hill Prestbury Cheshire SK10 4AR to 10 Pendle House,Castle Hill Prestbury Cheshire SK10 4AR on 1 July 2021 (1 page)
1 July 2021Change of details for Mr Brian Lynn Staples as a person with significant control on 1 July 2021 (2 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 October 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 10
(5 pages)
6 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 10
(5 pages)
8 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 10
(5 pages)
27 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 10
(5 pages)
22 April 2014Amended accounts made up to 31 March 2013 (4 pages)
22 April 2014Amended accounts made up to 31 March 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(5 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Anne Marie Staples on 29 July 2010 (2 pages)
12 August 2010Director's details changed for Anne Marie Staples on 29 July 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 29/07/09; full list of members (4 pages)
12 August 2009Return made up to 29/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Return made up to 29/07/08; full list of members (4 pages)
7 August 2008Return made up to 29/07/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
17 August 2007Return made up to 29/07/07; full list of members (2 pages)
17 August 2007Return made up to 29/07/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Return made up to 29/07/06; full list of members (2 pages)
21 August 2006Return made up to 29/07/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 August 2005Registered office changed on 19/08/05 from: pendle housel castle hill prestbury cheshire SK10 4AR (1 page)
19 August 2005Return made up to 29/07/05; full list of members (3 pages)
19 August 2005Return made up to 29/07/05; full list of members (3 pages)
19 August 2005Registered office changed on 19/08/05 from: pendle housel castle hill prestbury cheshire SK10 4AR (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Ad 31/03/04--------- £ si 8@1=8 £ ic 1/9 (2 pages)
27 July 2004Ad 31/03/04--------- £ si 8@1=8 £ ic 1/9 (2 pages)
17 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 August 2003Registered office changed on 18/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003New director appointed (22 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (22 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed;new director appointed (2 pages)
18 August 2003Director resigned (1 page)
29 July 2003Incorporation (31 pages)
29 July 2003Incorporation (31 pages)